- Company Overview for ATA GRINDING PROCESSES LIMITED (00751205)
- Filing history for ATA GRINDING PROCESSES LIMITED (00751205)
- People for ATA GRINDING PROCESSES LIMITED (00751205)
- Charges for ATA GRINDING PROCESSES LIMITED (00751205)
- More for ATA GRINDING PROCESSES LIMITED (00751205)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2008 | 288a | Director appointed peter cosgrove | |
11 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
11 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2008 | 395 | Duplicate mortgage certificatecharge no:3 | |
10 Apr 2008 | 395 |
Duplicate mortgage certificatecharge no:3
|
|
08 Apr 2008 | 288b | Appointment terminated director brian lemond | |
08 Apr 2008 | 288b | Appointment terminated director scott mc garry | |
08 Apr 2008 | 288b | Appointment terminated director william wilson | |
08 Apr 2008 | 288b | Appointment terminated secretary laurence grainger | |
08 Apr 2008 | 288b | Appointment terminated director paul agnew | |
08 Apr 2008 | 288a | Secretary appointed neil mcgowan | |
04 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
03 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
13 Feb 2008 | 363a | Return made up to 31/12/07; full list of members | |
07 Feb 2008 | 287 | Registered office changed on 07/02/08 from: thatched house, 245 high road, leytonstone, E11 4HH | |
25 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
25 Sep 2007 | 287 | Registered office changed on 25/09/07 from: matterson crane, pct group sales LTD, 45 regent street, rochdale OL12 0HQ | |
07 Feb 2007 | AA | Full accounts made up to 31 December 2005 | |
09 Jan 2007 | 363a | Return made up to 31/12/06; full list of members | |
10 Aug 2006 | 287 | Registered office changed on 10/08/06 from: chain annealing works, shirland lane, sheffield, S9 3FG | |
08 May 2006 | 288a | New director appointed | |
25 Jan 2006 | 363a | Return made up to 31/12/05; full list of members | |
07 Jan 2006 | 395 | Particulars of mortgage/charge | |
06 Jan 2006 | 155(6)a | Declaration of assistance for shares acquisition |